Advanced company searchLink opens in new window

THE TECH PARTNERSHIP

Company number 04019051

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2011 AP01 Appointment of John Stuart Higgins as a director
01 Mar 2011 AP01 Appointment of Leslie William Manasseh as a director
30 Nov 2010 AA Accounts made up to 31 March 2010
15 Oct 2010 TM01 Termination of appointment of Larry Hirst as a director
29 Jun 2010 AR01 Annual return made up to 16 June 2010 no member list
29 Jun 2010 CH01 Director's details changed for Paul Johnathan Coby on 16 June 2010
29 Jun 2010 CH01 Director's details changed for Gayna Hart on 16 June 2010
29 Jun 2010 TM01 Termination of appointment of Adrian Askew as a director
14 Apr 2010 CH01 Director's details changed for Karen Patricia Price on 14 April 2010
28 Nov 2009 AA Accounts made up to 31 March 2009
10 Nov 2009 CH01 Director's details changed for Karen Patricia Price on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Andrew James Green on 10 November 2009
10 Nov 2009 CH03 Secretary's details changed for Alexander Charles Brooks on 10 November 2009
09 Nov 2009 TM01 Termination of appointment of E-Skills Uk Sector Skills Council Limited as a director
09 Nov 2009 AP01 Appointment of Mr Andrew James Green as a director
09 Nov 2009 AP02 Appointment of E-Skills Uk Sector Skills Council Limited as a director
08 Jul 2009 363a Annual return made up to 16/06/09
07 Jul 2009 288b Appointment terminated director stephen gill
08 Jan 2009 AA Accounts made up to 31 March 2008
11 Nov 2008 288a Director appointed gayna hart
17 Jun 2008 363a Annual return made up to 16/06/08
31 Jan 2008 288b Director resigned
14 Jan 2008 AA Accounts made up to 31 March 2007
05 Jul 2007 288c Director's particulars changed
05 Jul 2007 363a Annual return made up to 16/06/07